Search icon

CAPRICORN INFORMATION SYSTEMS, INC.

Company Details

Name: CAPRICORN INFORMATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1996 (28 years ago)
Entity Number: 2092769
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: P.O. BOX 62, POUND RIDGE, NY, United States, 10576
Principal Address: 11 OLD MILL RIVER ROAD, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY GOLDSTEIN Chief Executive Officer PO BOX 62, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 62, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
2001-01-26 2006-11-20 Address PO BOX 62, POUND RIDGE, NY, 10576, 0062, USA (Type of address: Chief Executive Officer)
1999-03-02 2001-01-26 Address P.O. BOX 62, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
1999-03-02 2012-08-01 Address 16 CANAAN CIRCLE, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)
1996-12-13 1999-03-02 Address 350 THEODORE FREMD AVE -, SUITE 300, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210129060399 2021-01-29 BIENNIAL STATEMENT 2020-12-01
141229006448 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121231006159 2012-12-31 BIENNIAL STATEMENT 2012-12-01
120801002405 2012-08-01 BIENNIAL STATEMENT 2010-12-01
120717000629 2012-07-17 ANNULMENT OF DISSOLUTION 2012-07-17
DP-2110998 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
081211002339 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061120002604 2006-11-20 BIENNIAL STATEMENT 2006-12-01
050121002123 2005-01-21 BIENNIAL STATEMENT 2004-12-01
030506002640 2003-05-06 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6724158003 2020-06-30 0202 PPP 75 WESTERCHESTER AVE, POUND RIDGE, NY, 10576
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUND RIDGE, WESTCHESTER, NY, 10576-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7557.95
Forgiveness Paid Date 2021-04-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State